CHURCH POINT (LEISURE) LIMITED

2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England
StatusACTIVE
Company No.01223570
CategoryPrivate Limited Company
Incorporated19 Aug 1975
Age48 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHURCH POINT (LEISURE) LIMITED is an active private limited company with number 01223570. It was incorporated 48 years, 8 months, 11 days ago, on 19 August 1975. The company address is 2nd Floor One Gosforth Park Way 2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET, England.



People

ARCHIBOLD, Judith Ann

Secretary

ACTIVE

Assigned on 11 Dec 2015

Current time on role 8 years, 4 months, 19 days

RICHARDS, Stephen

Director

Company Director

ACTIVE

Assigned on 24 May 2019

Current time on role 4 years, 11 months, 6 days

FENN, Nicholas Patrick

Secretary

RESIGNED

Assigned on 01 Aug 1997

Resigned on 30 Jun 2005

Time on role 7 years, 10 months, 29 days

LANE, Kenneth William West

Secretary

Accountant

RESIGNED

Assigned on 03 May 1996

Resigned on 31 Jul 1997

Time on role 1 year, 2 months, 28 days

SEWELL, Robert James

Secretary

Director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 21 Mar 2007

Time on role 1 year, 8 months, 21 days

WHITELAM, David Roy

Secretary

RESIGNED

Assigned on

Resigned on 03 May 1996

Time on role 27 years, 11 months, 27 days

T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Apr 2007

Resigned on 11 Dec 2015

Time on role 8 years, 8 months

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2007

Resigned on 11 Apr 2007

Time on role 21 days

ALLEN, David Charles Russell

Director

Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 5 months, 1 day

BODEN, David

Director

Director

RESIGNED

Assigned on 05 Aug 2013

Resigned on 11 Nov 2015

Time on role 2 years, 3 months, 6 days

BRAMALL, Colin Stephen

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 18 Dec 2008

Time on role 1 year, 2 months, 20 days

BREWSTER, Nigel David

Director

Chief Financial Officer

RESIGNED

Assigned on 18 Sep 2012

Resigned on 31 Mar 2016

Time on role 3 years, 6 months, 13 days

BULL, Ian Alan

Director

Director

RESIGNED

Assigned on 15 Jun 2016

Resigned on 29 Jun 2018

Time on role 2 years, 14 days

CASTLEDINE, Alan

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 11 Nov 2015

Time on role 6 years, 10 months, 24 days

CASTLEDINE, Alan

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

CLARK, Michael Barry

Director

Director

RESIGNED

Assigned on 05 Aug 2013

Resigned on 13 Mar 2017

Time on role 3 years, 7 months, 8 days

COOK, John Charles

Director

Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 5 months, 1 day

GRANT, Martin James

Director

Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 18 Dec 2008

Time on role 1 year, 2 months, 20 days

HARRIS, Peter Woodstock

Director

Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 5 months, 1 day

HUNT, Richard

Director

Director

RESIGNED

Assigned on 19 Nov 2007

Resigned on 18 Dec 2008

Time on role 1 year, 29 days

KELLETT, Ian

Director

Director

RESIGNED

Assigned on 30 Jun 2018

Resigned on 01 Mar 2024

Time on role 5 years, 8 months, 1 day

LAST, Stephen John

Director

Accountant

RESIGNED

Assigned on 03 May 1996

Resigned on 23 Dec 2004

Time on role 8 years, 7 months, 20 days

MASON, Philip

Director

Accountant

RESIGNED

Assigned on 03 May 1996

Resigned on 23 Dec 2004

Time on role 8 years, 7 months, 20 days

SEATON, Robert

Director

Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 5 months, 1 day

SEWELL, Robert James

Director

Chartered Accountant

RESIGNED

Assigned on 18 Dec 2008

Resigned on 31 Dec 2012

Time on role 4 years, 13 days

SEWELL, Robert James

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

VAUGHAN, David Frank

Director

Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 06 Nov 2014

Time on role 5 years, 10 months, 19 days

VAUGHAN, David Frank

Director

Director

RESIGNED

Assigned on 23 Dec 2004

Resigned on 27 Nov 2007

Time on role 2 years, 11 months, 4 days

WATERWORTH, John Anthony

Director

Director

RESIGNED

Assigned on 11 Dec 2015

Resigned on 31 Mar 2019

Time on role 3 years, 3 months, 20 days

WHITELAM, David Roy

Director

Director

RESIGNED

Assigned on

Resigned on 29 Nov 1995

Time on role 28 years, 5 months, 1 day


Some Companies

135, GLENGALL ROAD LIMITED

13A HEATH STREET,LONDON,NW3 6TP

Number:01572778
Status:ACTIVE
Category:Private Limited Company

E TAYLOR FUTURES LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:09910530
Status:ACTIVE
Category:Private Limited Company

FOUR PINES PROPERTIES LIMITED

1 CEDAR GROVE,NOTTINGHAM,NG8 2AS

Number:08110372
Status:ACTIVE
Category:Private Limited Company

MERIDIEN HOMES LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:07703122
Status:ACTIVE
Category:Private Limited Company

MOTOSOFT LIMITED

TYLER HOUSE, MORLEY ROAD,KENT,TN9 1RA

Number:05092460
Status:ACTIVE
Category:Private Limited Company

OVERLOOK DIGITAL LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11403180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source